Search icon

DMB PROPERTIES, INC.

Company Details

Name: DMB PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2000 (25 years ago)
Entity Number: 2458441
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1695 Lexington Avenue, Monsey, NY, United States, 10029
Principal Address: 1695 Lexington Avenue, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1695 Lexington Avenue, Monsey, NY, United States, 10029

Chief Executive Officer

Name Role Address
SERGIO A. SPODEK Chief Executive Officer 1695 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Type End date
31SP0906855 CORPORATE BROKER 2026-02-10
109923427 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 115 W 25TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Address 1695 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2002-01-22 2024-01-04 Address 115 W 25TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-22 2024-01-04 Address 115 W 25TH ST / 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-01-06 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-06 2002-01-22 Address 428 E. 83RD ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104002082 2024-01-04 BIENNIAL STATEMENT 2024-01-04
020122002010 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000327000972 2000-03-27 CERTIFICATE OF AMENDMENT 2000-03-27
000106000694 2000-01-06 CERTIFICATE OF INCORPORATION 2000-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729897704 2020-05-01 0202 PPP 1695 LEXINGTON AVE STORE #2, NEW YORK, NY, 10029
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22255.73
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State